Search icon

IDELLACO INC.

Company Details

Entity Name: IDELLACO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P21000045655
Address: 1700 W International Speedway Blvd Suite 1, daytona beach, FL, 32114, US
Mail Address: 3805 TRADE ST., DELTONA, FL, 32738, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MYRICK NATHANAEL A Agent 2718 RYAN LANE, DELTONA, FL, 32738

Chief Executive Officer

Name Role Address
MYRICK BIANCA Chief Executive Officer 3805 TRADE ST., DELTONA, FL, 32738

Chief Operating Officer

Name Role Address
MYRICK NATHANAEL A Chief Operating Officer 2718 RYAN LANE, DELTONA, FL, 32738

Chief Financial Officer

Name Role Address
MYRICK AIRETTA C Chief Financial Officer 2718 RYAN LANE, DELTONA, FL, 32738

Secretary

Name Role Address
MYRICK IRVING Q Secretary 909 SUMMERLIN AVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162141 IDELLA'S CHICAGO STYLE POPCORN ACTIVE 2021-12-07 2026-12-31 No data 1700 W INTERNATIONAL SPEEDWAY BLVD, SUITE 135, DAYTONA, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1700 W International Speedway Blvd Suite 135, daytona beach, FL 32114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000369670 ACTIVE 1000000929403 VOLUSIA 2022-07-26 2042-08-02 $ 3,831.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Domestic Profit 2021-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State